EDYN LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 NewSecond filing of a statement of capital following an allotment of shares on 2024-11-20

View Document

30/05/2530 May 2025 NewSecond filing of a statement of capital following an allotment of shares on 2023-08-24

View Document

30/05/2530 May 2025 NewSecond filing of a statement of capital following an allotment of shares on 2023-12-11

View Document

30/05/2530 May 2025 NewSecond filing of a statement of capital following an allotment of shares on 2024-01-09

View Document

30/05/2530 May 2025 NewSecond filing of a statement of capital following an allotment of shares on 2024-09-12

View Document

30/05/2530 May 2025 NewSecond filing of a statement of capital following an allotment of shares on 2024-09-25

View Document

29/05/2529 May 2025 NewSecond filing of a statement of capital following an allotment of shares on 2021-05-28

View Document

29/05/2529 May 2025 NewSecond filing of a statement of capital following an allotment of shares on 2021-12-08

View Document

29/05/2529 May 2025 NewSecond filing of a statement of capital following an allotment of shares on 2021-07-27

View Document

29/05/2529 May 2025 NewSecond filing of a statement of capital following an allotment of shares on 2021-03-03

View Document

29/05/2529 May 2025 NewSecond filing of a statement of capital following an allotment of shares on 2021-04-08

View Document

29/05/2529 May 2025 NewSecond filing of a statement of capital following an allotment of shares on 2020-10-23

View Document

28/04/2528 April 2025 Statement of capital following an allotment of shares on 2025-03-07

View Document

03/02/253 February 2025 Confirmation statement made on 2025-02-02 with updates

View Document

13/12/2413 December 2024 Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09

View Document

11/12/2411 December 2024 Statement of capital following an allotment of shares on 2024-11-20

View Document

09/12/249 December 2024 Appointment of Mr. Andrea Colasanti as a director on 2024-11-18

View Document

02/12/242 December 2024 Termination of appointment of James Bradley Hyler as a director on 2024-11-18

View Document

20/11/2420 November 2024 Statement of capital following an allotment of shares on 2024-09-12

View Document

20/11/2420 November 2024 Statement of capital following an allotment of shares on 2024-09-25

View Document

19/11/2419 November 2024 Second filing of a statement of capital following an allotment of shares on 2024-01-09

View Document

12/11/2412 November 2024 Statement of capital following an allotment of shares on 2024-01-09

View Document

23/09/2423 September 2024 Full accounts made up to 2023-12-31

View Document

11/04/2411 April 2024 Statement of capital following an allotment of shares on 2023-12-11

View Document

02/04/242 April 2024 Second filing of Confirmation Statement dated 2024-02-02

View Document

02/04/242 April 2024 Second filing of a statement of capital following an allotment of shares on 2023-08-24

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-02 with updates

View Document

25/01/2425 January 2024 Registration of charge 076382200011, created on 2024-01-12

View Document

03/01/243 January 2024 Termination of appointment of Eric Jafari as a director on 2023-09-30

View Document

03/01/243 January 2024 Termination of appointment of Stephen James Mccall as a director on 2023-11-01

View Document

03/01/243 January 2024 Appointment of Ms Maddalena Padrin as a director on 2023-09-30

View Document

15/11/2315 November 2023 Statement of capital following an allotment of shares on 2023-08-24

View Document

20/07/2320 July 2023 Full accounts made up to 2022-12-31

View Document

22/03/2322 March 2023 Registration of charge 076382200010, created on 2023-03-15

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

19/04/2219 April 2022 Statement of capital following an allotment of shares on 2021-12-08

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-02 with updates

View Document

18/08/2118 August 2021 Statement of capital following an allotment of shares on 2021-07-27

View Document

29/07/2129 July 2021 Termination of appointment of Zachary Bryan Vaughan as a director on 2021-06-18

View Document

29/06/2129 June 2021 Full accounts made up to 2020-12-31

View Document

10/06/2110 June 2021 Statement of capital following an allotment of shares on 2021-05-28

View Document

26/04/2126 April 2021 Statement of capital following an allotment of shares on 2021-04-08

View Document

17/03/2117 March 2021 Statement of capital following an allotment of shares on 2021-03-03

View Document

29/12/2029 December 2020 Statement of capital following an allotment of shares on 2020-10-23

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

14/02/2014 February 2020 AUDITOR'S RESIGNATION

View Document

11/11/1911 November 2019 COMPANY NAME CHANGED SACO THE SERVICED APARTMENT COMPANY LIMITED CERTIFICATE ISSUED ON 11/11/19

View Document

09/08/199 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

24/06/1924 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076382200005

View Document

16/05/1916 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ZACHARY BRYAN VAUGHAN / 16/05/2019

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

08/01/198 January 2019 DIRECTOR APPOINTED MR STEPHEN MCCALL

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HANTON

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR LAUREN OKADA

View Document

06/11/186 November 2018 DIRECTOR APPOINTED LAURA BIRTE BRINKMANN

View Document

11/07/1811 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

19/06/1819 June 2018 CORPORATE SECRETARY APPOINTED INTERTRUST (UK) LIMITED

View Document

06/04/186 April 2018 SAIL ADDRESS CREATED

View Document

06/04/186 April 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

20/03/1820 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 076382200008

View Document

20/03/1820 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 076382200009

View Document

16/03/1816 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076382200004

View Document

16/03/1816 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076382200006

View Document

09/03/189 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 076382200007

View Document

06/03/186 March 2018 DIRECTOR APPOINTED MR DANIEL CARRE-BISHOP

View Document

06/03/186 March 2018 DIRECTOR APPOINTED MR ERIC JAFARI

View Document

06/03/186 March 2018 DIRECTOR APPOINTED MR ZACHARY BRYAN VAUGHAN

View Document

06/03/186 March 2018 APPOINTMENT TERMINATED, DIRECTOR PABLO VELEZ CALVO

View Document

06/03/186 March 2018 APPOINTMENT TERMINATED, DIRECTOR NAEL KHATOUN

View Document

06/03/186 March 2018 DIRECTOR APPOINTED MR KEVIN O'DONNELL MCCRAIN

View Document

06/03/186 March 2018 DIRECTOR APPOINTED MR JAMES BRADLEY HYLER

View Document

06/03/186 March 2018 DIRECTOR APPOINTED MS LAUREN MARIKO OKADA

View Document

05/02/185 February 2018 PSC'S CHANGE OF PARTICULARS / OCM LUXEMBOURG SERVICED APARTMENTS HOLDING SARL / 01/05/2016

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

06/11/176 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / NAEL KHATOUN / 20/03/2017

View Document

06/11/176 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / PABLO VELEZ CALVO / 01/07/2015

View Document

26/09/1726 September 2017 DIRECTOR APPOINTED MR STEPHEN ANTHONY HANTON

View Document

26/09/1726 September 2017 APPOINTMENT TERMINATED, DIRECTOR JUSTIN BICKLE

View Document

26/09/1726 September 2017 APPOINTMENT TERMINATED, DIRECTOR LESLEY FREED

View Document

22/09/1722 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

10/06/1710 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076382200003

View Document

07/06/177 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 076382200006

View Document

21/04/1721 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 076382200005

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/09/1615 September 2016 PREVSHO FROM 29/04/2016 TO 31/12/2015

View Document

26/08/1626 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 076382200004

View Document

04/08/164 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 076382200003

View Document

03/08/163 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076382200002

View Document

19/05/1619 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

10/02/1610 February 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

18/08/1518 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/08/1517 August 2015 SEC 519

View Document

16/07/1516 July 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

20/05/1520 May 2015 APPOINTMENT TERMINATED, SECRETARY PHILIP BRIGGS

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID FREED

View Document

07/04/157 April 2015 DIRECTOR APPOINTED PABLO VELEZ CALVO

View Document

07/04/157 April 2015 DIRECTOR APPOINTED MR JUSTIN ANDREW BICKLE

View Document

07/04/157 April 2015 DIRECTOR APPOINTED NAEL KHATOUN

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, DIRECTOR PETER DEELEY

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HANTON

View Document

17/11/1417 November 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

22/05/1422 May 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 DIRECTOR APPOINTED STEPHEN ANTHONY HANTON

View Document

10/01/1410 January 2014 REGISTERED OFFICE CHANGED ON 10/01/2014 FROM 7 WHITELADIES ROAD CLIFTON BRISTOL BS8 1NN UNITED KINGDOM

View Document

15/11/1315 November 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

16/07/1316 July 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

09/05/139 May 2013 COMPANY BUSINESS 16/04/2013

View Document

26/04/1326 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 076382200002

View Document

22/01/1322 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/04/12

View Document

17/01/1317 January 2013 PREVSHO FROM 30/04/2012 TO 29/04/2012

View Document

20/07/1220 July 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

16/05/1216 May 2012 PREVSHO FROM 31/05/2012 TO 30/04/2012

View Document

16/05/1216 May 2012 SUB-DIVISION 30/04/12

View Document

16/05/1216 May 2012 ADOPT ARTICLES 26/04/2012

View Document

16/05/1216 May 2012 30/04/12 STATEMENT OF CAPITAL GBP 100.00

View Document

01/05/121 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/05/121 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/05/121 May 2012 COMPANY NAME CHANGED SACO OPCO LIMITED CERTIFICATE ISSUED ON 01/05/12

View Document

18/05/1118 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company